Gazette Dissolved Compulsory
Category: Gazette
Date: 09-04-2019
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 13-02-2019
Gazette Notice Compulsory
Category: Gazette
Date: 22-01-2019
Gazette Filings Brought Up To Date
Category: Gazette
Date: 14-08-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-08-2018
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 10-03-2017
Gazette Notice Compulsory
Category: Gazette
Date: 07-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-08-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-08-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-08-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 28-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-05-2016
Change Person Director Company With Change Date
Category: Officers
Date: 25-05-2016
Gazette Notice Compulsory
Category: Gazette
Date: 24-05-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-05-2015
Appoint Corporate Secretary Company With Name Date
Category: Officers
Date: 12-05-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 12-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-05-2015
Change Person Director Company With Change Date
Category: Officers
Date: 16-04-2014
Change Person Secretary Company With Change Date
Category: Officers
Date: 16-04-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 16-04-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 31-03-2014